Name: | ADVANCED POWER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1988 (37 years ago) |
Date of dissolution: | 17 Jan 1995 |
Entity Number: | 1289896 |
ZIP code: | 20602 |
County: | New York |
Place of Formation: | Delaware |
Address: | 222 SMALLWOOD VILLAGE CENTER, WALDORF, MD, United States, 20602 |
Principal Address: | 222 SMALLWOOD VILLAGE CENTER, ST. CHARLES, MD, United States, 20602 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 SMALLWOOD VILLAGE CENTER, WALDORF, MD, United States, 20602 |
Name | Role | Address |
---|---|---|
JAMES J. WILSON | Chief Executive Officer | 222 SMALLWOOD VILLAGE CENTER, ST. CHARLES, MD, United States, 20602 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 1995-01-17 | Address | 222 SMALLWOOD VILLAGE CENTER, ST. CHARLES, MD, 20602, USA (Type of address: Service of Process) |
1988-09-07 | 1993-06-21 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950117000705 | 1995-01-17 | SURRENDER OF AUTHORITY | 1995-01-17 |
930621002794 | 1993-06-21 | BIENNIAL STATEMENT | 1992-09-01 |
B681771-4 | 1988-09-07 | APPLICATION OF AUTHORITY | 1988-09-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State